|
|
16 Oct 2018
|
16 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
23 Jul 2018
|
23 Jul 2018
Application to strike the company off the register
|
|
|
15 May 2018
|
15 May 2018
Registered office address changed from Windward House Hollow Lane Reading Berkshire RG2 9DX to 18 Cintra Avenue Reading RG2 7AU on 15 May 2018
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 7 May 2018 with no updates
|
|
|
11 May 2017
|
11 May 2017
Confirmation statement made on 7 May 2017 with updates
|
|
|
02 May 2017
|
02 May 2017
Termination of appointment of Caroline Sela Bevan as a director on 29 April 2017
|
|
|
21 May 2016
|
21 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Sub-division of shares on 16 June 2014
|
|
|
24 Jun 2014
|
24 Jun 2014
Resolutions
|
|
|
14 May 2014
|
14 May 2014
Annual return made up to 7 May 2014 with full list of shareholders
|
|
|
13 Sep 2013
|
13 Sep 2013
Registered office address changed from Windward House Hollow Lane Reading Berkshire RG2 9DX United Kingdom on 13 September 2013
|
|
|
19 Aug 2013
|
19 Aug 2013
Current accounting period extended from 31 May 2014 to 31 August 2014
|
|
|
15 May 2013
|
15 May 2013
Registered office address changed from Windward House Hollow Lane Burwood House Reading Berkshire RG2 9DX United Kingdom on 15 May 2013
|
|
|
07 May 2013
|
07 May 2013
Incorporation
|